Company NameMalhotra Commercial Property Limited
DirectorsJagmohan Malhotra and Manju Malhotra
Company StatusActive
Company Number02597850
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years ago)
Previous NamesPriorfirm Limited and BAWI Homes Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jagmohan Malhotra
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed09 April 1991(5 days after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBawi 1 Runnymede Road
Darras Hall
Ponteland
Northumberland
NE20 9HE
Director NameMrs Manju Malhotra
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed09 April 1991(5 days after company formation)
Appointment Duration32 years, 12 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Runnymede Road
Darras Hall
Ponteland
Northumberland
NE20 9HE
Secretary NameMr Jagmohan Malhotra
NationalityIndian
StatusCurrent
Appointed09 April 1991(5 days after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBawi 1 Runnymede Road
Darras Hall
Ponteland
Northumberland
NE20 9HE
Director NameMr Hira Lal Thapar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed24 April 1991(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address102 Edge Hill
Darras Hall
Ponteland
Northumberland
NE20 9JQ
Director NameMrs Rita Thapar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed24 April 1991(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address102 Edge Hill
Darras Hill
Ponteland
Northumberland
NE20 9JQ
Director NameCynthia Dove Guy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address16 Lindisfarne Lane
Morpeth
Northumberland
NE61 2UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteugchouse.co.uk

Location

Registered AddressMalhotra House
50 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Malhotra Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,005,073
Gross Profit£983,170
Net Worth£7,185,977
Cash£8,747
Current Liabilities£4,858,961

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

19 April 2002Delivered on: 23 April 2002
Satisfied on: 16 February 2007
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a cestria house 45/47 sanderson road jesmond newcastle upon tyne and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property.
Fully Satisfied
16 April 2002Delivered on: 23 April 2002
Satisfied on: 16 February 2007
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a manor park durham road birtley gateshead and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property.
Fully Satisfied
22 March 2002Delivered on: 9 April 2002
Satisfied on: 16 February 2007
Persons entitled: Skipton Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a parklands nursing home station road seaham durham and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property.
Fully Satisfied
17 August 2001Delivered on: 7 September 2001
Satisfied on: 12 April 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and ugc holdings limited
Secured details: All monies due or to become due from the company and/or ugc holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 1999Delivered on: 14 September 1999
Satisfied on: 12 April 2002
Persons entitled: Barclays Bank PLC

Classification: Deed supplemental to a legal charge dated 31/08/1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the aforesaid legal charge.
Particulars: Parklands nursing home station road seaham durham and goodwill of business; du 161941. see the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 14 September 1999
Satisfied on: 12 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parklands nursing home,station rd,seaham,durham; du 161941.
Fully Satisfied
11 June 1996Delivered on: 20 June 1996
Satisfied on: 12 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 and 47 sanderson road, jesmond, newcastle upon tyne, tyne & wear t/no nd 11976 & nd 6533.
Fully Satisfied
30 August 1994Delivered on: 15 September 1994
Satisfied on: 9 April 1999
Persons entitled: Kendall Cross Holdings Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company and/or jagmohan malhotra to the chargee under the terms of a guarantee of even date and/or this charge.
Particulars: The land and buildings on the east side of durham road birtley k/a cestria lodge being the whole of the land and buildings.
Fully Satisfied
4 June 2009Delivered on: 18 June 2009
Satisfied on: 4 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45-47 sanderson road jesmond newcastle upon tyne and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
31 January 2007Delivered on: 6 February 2007
Satisfied on: 4 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parklands nursing home station road seaham.
Fully Satisfied
30 August 1991Delivered on: 11 September 1991
Satisfied on: 12 April 2002
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at cestria lodge, birtley, tyne & wear. Title no. TY203677; and a floating charge over all. Undertaking and all property and assets.
Fully Satisfied
31 December 2019Delivered on: 2 January 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
9 March 2010Delivered on: 7 September 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property 106 high street stockton on tees t/no CE70864.
Outstanding
9 March 2010Delivered on: 7 September 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property 6 to 10 (even) raby street and 49 to 57 (odd) corbridge street byker t/no TY161324.
Outstanding
9 March 2010Delivered on: 7 September 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H 72-74 bedford street north shields t/no TY163812.
Outstanding
9 March 2010Delivered on: 7 September 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: F/H property known as 10 nile street north shields t/no TY177251.
Outstanding
30 August 2013Delivered on: 5 September 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: The f/h property known as 6 to 10 (even) raby street and 49 to 57 (odd) corbridge street, byker, t/no: TY161324. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 5 September 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: The f/h property known as 10 nile street, and 72-74 bedford street, north shields, tyne and wear, t/no: TY177251 and TY163812. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 5 September 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: The f/h property known as 106 high street, stockton on tees t/no: CE70864. Notification of addition to or amendment of charge.
Outstanding
28 June 2004Delivered on: 3 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

20 December 2017Full accounts made up to 31 March 2017 (20 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 March 2016 (23 pages)
16 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
18 December 2015Full accounts made up to 31 March 2015 (17 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
19 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
17 November 2014Registered office address changed from Ugc House 136-170 Shields Road Byker Newcastle upon Tyne NE6 1DT to Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 17 November 2014 (1 page)
25 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
23 December 2013Company name changed bawi homes LIMITED\certificate issued on 23/12/13
  • CONNOT ‐
(3 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-05
(1 page)
5 November 2013Accounts for a medium company made up to 31 March 2013 (17 pages)
7 September 2013Particulars of a charge subject to which a property has been acquired / charge code 025978500017 (5 pages)
7 September 2013Particulars of a charge subject to which a property has been acquired / charge code 025978500016 (5 pages)
7 September 2013Particulars of a charge subject to which a property has been acquired / charge code 025978500018 (5 pages)
7 September 2013Particulars of a charge subject to which a property has been acquired / charge code 025978500019 (5 pages)
5 September 2013Registration of charge 025978500013 (12 pages)
5 September 2013Registration of charge 025978500014 (11 pages)
5 September 2013Registration of charge 025978500015 (11 pages)
4 September 2013Satisfaction of charge 12 in full (4 pages)
4 September 2013Satisfaction of charge 11 in full (4 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Accounts for a medium company made up to 31 March 2012 (15 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a medium company made up to 30 April 2011 (17 pages)
23 December 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
31 May 2011Accounts for a medium company made up to 30 April 2010 (21 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a medium company made up to 30 April 2009 (27 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 December 2008Accounts for a medium company made up to 30 April 2008 (22 pages)
8 September 2008Return made up to 04/04/08; full list of members (4 pages)
7 August 2008Accounts for a medium company made up to 30 April 2007 (21 pages)
20 May 2008Accounts for a medium company made up to 30 April 2006 (22 pages)
18 April 2007Return made up to 04/04/07; no change of members (7 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
3 August 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
24 April 2006Return made up to 04/04/06; full list of members (7 pages)
17 May 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
26 April 2005Return made up to 04/04/05; full list of members (7 pages)
27 July 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
28 April 2004Return made up to 04/04/04; full list of members (7 pages)
27 April 2003Return made up to 04/04/03; full list of members (7 pages)
4 April 2003Accounts for a medium company made up to 30 April 2002 (19 pages)
31 May 2002Accounts for a small company made up to 30 April 2001 (4 pages)
30 April 2002Return made up to 04/04/02; full list of members (6 pages)
23 April 2002Particulars of mortgage/charge (7 pages)
23 April 2002Particulars of mortgage/charge (7 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Particulars of mortgage/charge (7 pages)
12 February 2002Accounts for a small company made up to 30 April 2000 (7 pages)
7 September 2001Particulars of mortgage/charge (4 pages)
2 May 2001Return made up to 04/04/01; full list of members (6 pages)
8 January 2001Director resigned (1 page)
5 December 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 April 2000Return made up to 04/04/00; full list of members (7 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (2 pages)
1 September 1998Accounts for a small company made up to 30 April 1997 (9 pages)
17 April 1998Return made up to 04/04/98; full list of members (4 pages)
12 November 1997Full accounts made up to 30 April 1996 (13 pages)
14 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1996Registered office changed on 15/08/96 from: "bawi" 1,runnymede road darras hall ponteland northumberland NE20 9HE (1 page)
20 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 04/04/96; no change of members (4 pages)
28 February 1996Full accounts made up to 30 April 1995 (12 pages)
5 June 1995Accounts for a small company made up to 30 April 1994 (5 pages)
17 May 1991Memorandum and Articles of Association (8 pages)
3 May 1991Company name changed priorfirm LIMITED\certificate issued on 07/05/91 (2 pages)
4 April 1991Incorporation (9 pages)